Search icon

H.YACHI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.YACHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594057
ZIP code: 11104
County: New York
Place of Formation: New York
Principal Address: 18 EAST 41ST STREET, SUITE 1800, NEW YORK, NY, United States, 10107
Address: 41-32 44th Dr., #4D, SUITE 1800, Sunnyside, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-32 44th Dr., #4D, SUITE 1800, Sunnyside, NY, United States, 11104

Chief Executive Officer

Name Role Address
KOJIRO SAEKI Chief Executive Officer 253 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0423-21-121009 Alcohol sale 2023-11-09 2023-11-09 2025-10-31 253 WEST 55TH STREET, NEW YORK, NY, 10019 Additional Bar
0340-21-118390 Alcohol sale 2023-10-20 2023-10-20 2025-10-31 253 WEST 55TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2003-01-08 2020-06-11 Address 393 W 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-08 2020-06-11 Address 250 W 57TH ST / SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2003-01-08 2018-09-21 Address EAST JAPANESE RESTAURANT, 253 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-16 2003-01-08 Address 250 WEST 57TH ST., SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123003324 2023-01-23 BIENNIAL STATEMENT 2023-01-01
200611060175 2020-06-11 BIENNIAL STATEMENT 2019-01-01
180921000244 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
030108002411 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010116000173 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
298113.00
Total Face Value Of Loan:
298113.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230720.00
Total Face Value Of Loan:
230720.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298113
Current Approval Amount:
298113
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
301624.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230720
Current Approval Amount:
230720
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233753.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State